Thurlby St Hughs Management Co Ltd

All UK companiesActivities of households as employers; undifferentiatedThurlby St Hughs Management Co Ltd

Residents property management

Thurlby St Hughs Management Co Ltd contacts: address, phone, fax, email, website, shedule

Address: 3 Patch Road Witham St. Hughs LN6 9QA Lincoln

Phone: +44-113 3185729

Fax: +44-113 3185729

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thurlby St Hughs Management Co Ltd"? - send email to us!

Thurlby St Hughs Management Co Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurlby St Hughs Management Co Ltd.

Registration data Thurlby St Hughs Management Co Ltd

Register date: 1996-11-05

Register number: 03273912

Type of company: Private Limited Company

Get full report form global database UK for Thurlby St Hughs Management Co Ltd

Owner, director, manager of Thurlby St Hughs Management Co Ltd

Michael Spraggins Director. Address: Patch Road, Witham St. Hughs, Lincoln, LN6 9QA, United Kingdom. DoB: November 1964, British

Wendy Lowe Secretary. Address: 3 Satterley Close, Witham St. Hughs, Lincoln, LN6 9QB. DoB:

Matthew Bryan Woolley Director. Address: 20 Satterley Close, Witham St Hughs, Lincoln, Lincolnshire, LN6 9QB. DoB: June 1963, British

Mark Philip Fielden Director. Address: 10 Satterley Close, Witham St Hughs, Lincoln, LN6 9QB. DoB: March 1956, British

Kenneth Waddell Director. Address: 4 Pendred Avenue, Witham St Hughs, Lincoln, Lincolnshire, LN6 9QD. DoB: April 1967, British

Philip Dennis Parkin Director. Address: 21 Satterley Close, Witham St Hughs, Lincoln, Lincolnshire, LN6 9QB. DoB: March 1955, British

Malcolm Doggett Savory Director. Address: The Old Rectory, Howe, Norwich, Norfolk, NR15 1HD. DoB: September 1950, British

Robin Wesley Key Director. Address: Rysa Lodge, School Road, Seething, Norfolk, NR15 1DL. DoB: August 1944, British

Benjamin James Du Brow Director. Address: Framingham Cottage Fox Road, Framingham Pigot, Norwich, Norfolk, NR14 7PZ. DoB: December 1944, British

Marie Louise Glanville Director. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: November 1974, English

Marie Louise Glanville Secretary. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: November 1974, English

Gary Ronald Butterworth Director. Address: 129 Chingford Avenue, London, E4 6RG. DoB: September 1955, British

James Dennis Story Director. Address: Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA. DoB: November 1956, British

John Robert Wall Director. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

Rupert Jerome Dickinson Director. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

Alistair William Dixon Director. Address: 245 Kennington Road, London, SE11 6BY. DoB: June 1958, British

Christine Halliwell Secretary. Address: 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ. DoB:

Timothy Barry Wood Secretary. Address: Littlebeck House 18 Nursery Lane, Addingham, Ilkley, West Yorkshire, LS29 0TN. DoB: n\a, British

Timothy Neil Watts Director. Address: Silverwood, The Warren, Kingswood, Surrey, KT20 6PQ. DoB: May 1960, British

Nigel Anthony Denby Director. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: October 1954, British

Elizabeth Anne Bisson Director. Address: Manor House Farm Top Street, East Drayton, Retford, Nottinghamshire, DN22 0LG. DoB: December 1963, British

Frank Alan Flear Director. Address: Ash Holt Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ. DoB: October 1934, British

Brian Ruffell Ward Director. Address: Tudor Garth 18a Stallingborough Road, Healing, Grimsby, North East Lincolnshire, DN41 7QN. DoB: February 1938, British

Lesley Maire Normoyle Secretary. Address: 31, Torrington Street, Grimsby, South Humberside, DN32 9QH. DoB: n\a, British

Pauline Campbell Director. Address: 112 Patrick Street, Grimsby, South Humberside, DN32 9PH. DoB: March 1947, British

Jobs in Thurlby St Hughs Management Co Ltd vacancies. Career and practice on Thurlby St Hughs Management Co Ltd. Working and traineeship

Plumber. From GBP 2100

Helpdesk. From GBP 1200

Plumber. From GBP 1700

Manager. From GBP 3000

Package Manager. From GBP 2300

Responds for Thurlby St Hughs Management Co Ltd on FaceBook

Read more comments for Thurlby St Hughs Management Co Ltd. Leave a respond Thurlby St Hughs Management Co Ltd in social networks. Thurlby St Hughs Management Co Ltd on Facebook and Google+, LinkedIn, MySpace

Address Thurlby St Hughs Management Co Ltd on google map

Other similar UK companies as Thurlby St Hughs Management Co Ltd: Damas Alahliya Limited | Solar International Freight Limited | Ash 1964 Limited | Advance Electrics (uk) Limited | City Cosmetic Clinic Limited

Thurlby St Hughs Management Co Ltd with reg. no. 03273912 has been operating on the market for twenty years. This PLC is officially located at 3 Patch Road, Witham St. Hughs , Lincoln and their zip code is LN6 9QA. Even though currently it is known as Thurlby St Hughs Management Co Ltd, the name was not always so. It was known under the name Trafalgar Business Investments until 1997-09-26, at which point the name was replaced by Wilchap 37. The definitive was known under the name occurred in 1997-01-14. The company SIC code is 98000 , that means Residents property management. September 30, 2015 is the last time when the company accounts were reported. It's been 20 years for Thurlby St Hughs Management Companyltd in this field, it is still strong and is very inspiring for it's competition.

As the information gathered suggests, this firm was created in 1996-11-05 and has been guided by twenty directors, out of whom two (Michael Spraggins and Matthew Bryan Woolley) are still active. To find professional help with legal documentation, since the appointment on 2007-05-01 this specific firm has been making use of Wendy Lowe, who's been responsible for maintaining the company's records.